Grangeford (107) Limited

All UK companiesReal estate activitiesGrangeford (107) Limited

Buying and selling of own real estate

Grangeford (107) Limited contacts: address, phone, fax, email, website, shedule

Address: Stirling House 9 Burroughs Gardens NW4 4AU London

Phone: +44-1288 2596038

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Grangeford (107) Limited"? - send email to us!

Grangeford (107) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grangeford (107) Limited.

Registration data Grangeford (107) Limited

Register date: 2003-05-13

Register number: 04762746

Type of company: Private Limited Company

Get full report form global database UK for Grangeford (107) Limited

Owner, director, manager of Grangeford (107) Limited

Michael David Gubbay Director. Address: 9 Burroughs Gardens, London, NW4 4AU. DoB: May 1963, Israeli

Viaport Ltd Corporate-director. Address: 9 Burroughs Gardens, London, NW4 4AU, England. DoB:

Grangeford Asset Management Ltd Corporate-director. Address: 9 Burroughs Gardens, London, NW4 4AU, England. DoB:

Sol Levi Director. Address: 9 Burroughs Gardens, London, London, NW4 4AU, England. DoB: September 1964, British

Michael David Gubbay Director. Address: 9 Burroughs Gardens, London, London, NW4 4AU, England. DoB: May 1963, British

Elaine Mary Stephens Director. Address: Prospect Villa Greenbank Road, Devoran, Truro, Cornwall, TR3 6PH. DoB: August 1953, British

Wendie Jane Le Vey Director. Address: Hilders Lane, Edenbridge, Kent, TN8 6LG. DoB: January 1963, British

Ann Janette Barnicoat Director. Address: Nether Fairfield, St Germans, Saltash, Cornwall, PL12 5LT. DoB: November 1939, British

Tessa Louise Rodham Director. Address: n\a. DoB: March 1968, British

Linda Tracy Houchin Director. Address: 6 The Pheasant Water Street, Seavington, Ilminster, Somerset, TA19 0QH. DoB: March 1968, British

Simon Richard Barnicoat Director. Address: Acorn Way, Pool In Wharfedale, Otley, West Yorkshire, LS21 1TY, United Kingdom. DoB: October 1965, British

Christopher George Stephens Director. Address: The Old Chapel, Greenbottom, Truro, Cornwall, TR4 8QP. DoB: December 1978, British

Claire Louise Stephens Director. Address: Flat 6, 47 Brunswick Place, Hove, East Sussex, BN3 1ND. DoB: August 1982, British

Anthony Paul Fleming Stephens Director. Address: Prospect Villa, Greenbank Road Devoran, Truro, Cornwall, TR3 6PH. DoB: March 1948, British

Gerald Thomas Barnicoat Director. Address: Nether Fairfield, St Germans, Saltash, Cornwall, PL12 5LT. DoB: February 1939, British

Ba Corpsec Limited Nominee-secretary. Address: Curzon House, Southernhay West, Exeter, Devon, EX1 1JG. DoB:

Ba Corpdirect Limited Nominee-director. Address: Curzon House, Southernhay West, Exeter, Devon, EX1 1JG. DoB:

Jobs in Grangeford (107) Limited vacancies. Career and practice on Grangeford (107) Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Grangeford (107) Limited on FaceBook

Read more comments for Grangeford (107) Limited. Leave a respond Grangeford (107) Limited in social networks. Grangeford (107) Limited on Facebook and Google+, LinkedIn, MySpace

Address Grangeford (107) Limited on google map

Other similar UK companies as Grangeford (107) Limited: Jkl Site Services Limited | Zip Adventures Limited | Orr-some Ideas Limited | Hire Trade Alliance Limited | Carlton Chambers Limited

This Grangeford (107) Limited business has been in this business field for at least thirteen years, having started in 2003. Started with Companies House Reg No. 04762746, Grangeford (107) was set up as a PLC located in Stirling House, London NW4 4AU. Up till now Grangeford (107) Limited changed it’s registered name three times. Until 2010-07-21 this company used the business name Thf No1. After that this company switched to the business name Thf which was used until 2010-07-21 when the currently used name was accepted. The company is registered with SIC code 68100 : Buying and selling of own real estate. The most recent filed account data documents were submitted for the period up to 2013-03-31 and the most recent annual return was filed on 2015-05-13.

As for this particular company, the full scope of director's assignments have so far been fulfilled by Michael David Gubbay who was selected to lead the company two years ago. The company had been directed by Sol Levi (age 52) who finally gave up the position on 2014-01-09. Additionally another director, namely Michael David Gubbay, age 53 gave up the position two years ago. One of the directors of this company is another limited company: Viaport Ltd.